Background WavePink WaveYellow Wave

HUB TRANSFER SOLUTIONS LIMITED (11333774)

HUB TRANSFER SOLUTIONS LIMITED (11333774) is an active UK company. incorporated on 27 April 2018. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. HUB TRANSFER SOLUTIONS LIMITED has been registered for 7 years. Current directors include COOPER, David Paul, GODSON, Mark William.

Company Number
11333774
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, David Paul, GODSON, Mark William
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB TRANSFER SOLUTIONS LIMITED

HUB TRANSFER SOLUTIONS LIMITED is an active company incorporated on 27 April 2018 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. HUB TRANSFER SOLUTIONS LIMITED was registered 7 years ago.(SIC: 82990, 99999)

Status

active

Active since 7 years ago

Company No

11333774

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HUB PENSION SOLUTIONS LIMITED
From: 27 April 2018To: 30 April 2018
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Bancroft Road Reigate Surrey RH2 7RU England
From: 19 May 2020To: 6 November 2020
Enterprise House Bancroft Road Reigate Surrey RH2 7RP England
From: 15 May 2020To: 19 May 2020
Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU United Kingdom
From: 27 April 2018To: 15 May 2020
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 21
Director Left
Aug 23
Director Joined
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WATSON, Simon Donald

Active
Bancroft Road, ReigateRH2 7RP
Secretary
Appointed 29 Jan 2020

COOPER, David Paul

Active
Bancroft Road, ReigateRH2 7RP
Born April 1966
Director
Appointed 27 Apr 2018

GODSON, Mark William

Active
Bancroft Road, ReigateRH2 7RP
Born April 1981
Director
Appointed 01 Dec 2023

O'HARA, Simon Andrew

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 27 Apr 2018
Resigned 15 Mar 2019

WATERS, Paul

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 15 Mar 2019
Resigned 26 Apr 2019

WHITEHEAD, David

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 26 Apr 2019
Resigned 29 Jan 2020

CAUSER, Jason Keith

Resigned
Bancroft Road, ReigateRH2 7RP
Born December 1970
Director
Appointed 11 Feb 2021
Resigned 31 Aug 2023

Persons with significant control

1

Bancroft Road, ReigateRH2 7RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Resolution
30 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
27 April 2018
NEWINCIncorporation